London
W2 1AF
Secretary Name | Mr David John Mark Blizzard |
---|---|
Status | Current |
Appointed | 09 August 2022(34 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | Bus Depot Westway Chelmsford Essex CM1 3AR |
Director Name | Mr Andrew Simon Jarvis |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2022(34 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr Leon Alistair Daniels |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 December 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 53 Capital Wharf 50 Wapping High Street London E1 9LY |
Director Name | John Charles Clymo |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 October 1995) |
Role | Company Director |
Correspondence Address | Ridgemont Lower Road St Briavels Lydney Gloucestershire GL15 6SA Wales |
Secretary Name | Mr Simon Alistair Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(4 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 30 May 1993) |
Role | Company Director |
Correspondence Address | 7 Walnut Tree Avenue Mitcham Surrey CR4 3AB |
Secretary Name | Brendan Francis Glyde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1993(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 October 1995) |
Role | Company Director |
Correspondence Address | 5 Coppid Hall North Stifford Essex RM17 6UE |
Secretary Name | Mr Brian Fitzgerald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1995(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 September 1997) |
Role | Company Director |
Correspondence Address | 17 Elderslie Road London SE9 1UD |
Secretary Name | Mr Paul David Strudwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1997(9 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 07 July 1998) |
Role | Company Director |
Correspondence Address | 59 High View Road South Woodford London E18 2HL |
Director Name | Mr Leon Alistair Daniels |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(10 years, 4 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 19 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Mr John Anthony Storey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1998(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 2 Silverbirch Drive Lacey Green Princes Risborough Buckinghamshire HP27 0QF |
Secretary Name | Brendan Francis Glyde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1998(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 March 2000) |
Role | Company Director |
Correspondence Address | 7 The Fairway Upminster Essex RM14 1BS |
Director Name | Alan James Coney |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(12 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 April 2007) |
Role | Company Director |
Correspondence Address | 1 Elgar Close Uxbridge Middlesex UB10 8HN |
Secretary Name | Mr David Laurence Quinn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(12 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 August 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Whitecross Road Haddenham Buckinghamshire HP17 8BA |
Secretary Name | Vasant Mistry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2005(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 March 2007) |
Role | Finance Director |
Country of Residence | Norway |
Correspondence Address | Andrenbakken Isb Vettre Oslo 1392 Foreign |
Director Name | Mr Graham Richard Belgum |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 September 2008) |
Role | Engineering |
Country of Residence | England |
Correspondence Address | 27 Blueberry Gardens Andover Hampshire SP10 3XD |
Director Name | Paul Bromfield |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(18 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 September 2009) |
Role | Bus Driver |
Correspondence Address | 99b Alexandra Road Hornsey London N8 0LG |
Secretary Name | Colman Moher |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 30 March 2007(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newton House 38 Combe Park Bath Somerset BA1 3NR |
Director Name | Mr Jim Dow |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2008(20 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 June 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor B Block Macmillan House Paddington Station London W2 1TY |
Secretary Name | Mr Jim Dow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2008(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 December 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Brambles Crowthorne Berkshire RG45 6EF |
Director Name | Lawrence Breach |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(21 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 June 2013) |
Role | Bus Driver |
Country of Residence | United Kingdom |
Correspondence Address | Bus Depot Westway Chelmsford Essex CM1 3AR |
Secretary Name | Sidney Barrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2009(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 July 2011) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Mr Paul Michael Lewis |
---|---|
Status | Resigned |
Appointed | 15 July 2011(23 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 May 2014) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr Satnam Singh Cheema |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 December 2011(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 June 2013) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 3rd Floor B Block Macmillan House Paddington Station London W2 1TY |
Director Name | Mrs Karen Doores |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2013(25 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 November 2013) |
Role | Regional HR Director |
Country of Residence | United Kingdom |
Correspondence Address | Bus Depot Westway Chelmsford Essex CM1 3AR |
Director Name | Mr Michael Branigan |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2013(25 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bus Depot Dividy Road Adderley Green Stoke-On-Trent Staffordshire ST3 5YY |
Director Name | Mr Nigel Barrett |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2013(25 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 02 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bus Depot Westway Chelmsford Essex CM1 3AR |
Director Name | Mr Neil James Barker |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2014(26 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 January 2017) |
Role | Regional Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Mr Robert John Welch |
---|---|
Status | Resigned |
Appointed | 19 May 2014(26 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 July 2016) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr James Thomas Bowen |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2014(26 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 February 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Enterprise House Easton Road Bristol BS5 0DZ |
Secretary Name | Mr Michael Hampson |
---|---|
Status | Resigned |
Appointed | 07 October 2016(28 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 November 2019) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr David Brian Alexander |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2017(29 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hunslet Park Depot Donisthorpe Street Leeds West Yorkshire LS10 1PL |
Secretary Name | Mrs Silvana Nerina Glibota-Vigo |
---|---|
Status | Resigned |
Appointed | 15 November 2019(31 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 July 2020) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Jarlath Delphene Wade |
---|---|
Status | Resigned |
Appointed | 01 June 2021(33 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 August 2022) |
Role | Company Director |
Correspondence Address | 8th Floor The Point 37 North Wharf Road London W2 1AF |
Director Name | Ms Julia Alison Crane |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2022(34 years after company formation) |
Appointment Duration | 10 months (resigned 30 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bus Depot Westway Chelmsford Essex CM1 3AR |
Website | firstgroup.com |
---|---|
Telephone | 01224 650100 |
Telephone region | Aberdeen |
Registered Address | Bus Depot Westway Chelmsford Essex CM1 3AR |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Waterhouse Farm |
Built Up Area | Chelmsford |
Address Matches | Over 10 other UK companies use this postal address |
2.5m at £1 | Ccb Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 3 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 3 weeks from now) |
21 December 1995 | Delivered on: 4 January 1996 Satisfied on: 15 December 2010 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All those buses coaches and other passenger service vehicles listed in the schedule :- metrobus first registered feb 81 regn no jhe 171W. Fully Satisfied |
---|---|
21 December 1995 | Delivered on: 4 January 1996 Satisfied on: 15 December 2010 Persons entitled: National Westminster Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Assigns to the bank all those buses coaches and other passenger service vehicles listed in the schedule :- metrobus first registered feb 81 regn no JHE171W. See the mortgage charge document for full details. Fully Satisfied |
21 December 1995 | Delivered on: 4 January 1996 Satisfied on: 15 December 2010 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a mortgage debenture of even date. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
21 December 1995 | Delivered on: 4 January 1996 Satisfied on: 15 December 2010 Persons entitled: Lombard North Central PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a mortgage debenture of even date. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
15 May 1995 | Delivered on: 22 May 1995 Satisfied on: 15 December 2010 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over the deposit(s) being all sums of money in any currency deposited with the bank or held by the bank pursuant to the deposit being barclays bank PLC re capital citybus limited gts bid deposit bid number 44939288. see the mortgage charge document for full details. Fully Satisfied |
21 February 1992 | Delivered on: 3 March 1992 Satisfied on: 22 December 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land to the east of chequers lane dagenham london t/n egl 257068. Fully Satisfied |
21 February 1992 | Delivered on: 3 March 1992 Satisfied on: 22 December 1995 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or walthamstow citybus limited to the chargee on any account whatsoever. Particulars: See doc ref M732C for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
5 February 1992 | Delivered on: 13 February 1992 Satisfied on: 7 April 1993 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charges over goodwill bookdebts patents. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
29 January 1990 | Delivered on: 2 February 1990 Satisfied on: 31 January 1991 Persons entitled: The Governor and Company of the Bank of Scotlandas Trustees for Itself the Agent and Each of the Banks (As Defined) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under ther terms of the loan agreement the revolving credit & overdraft facility agreement. Particulars: (See form 395 ref M85C for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
10 February 2021 | Termination of appointment of James Thomas Bowen as a director on 1 February 2021 (1 page) |
---|---|
10 February 2021 | Appointment of Mr Colin Brown as a director on 1 February 2021 (2 pages) |
17 November 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (232 pages) |
17 November 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
17 November 2020 | Audit exemption subsidiary accounts made up to 31 March 2020 (8 pages) |
17 November 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
10 August 2020 | Termination of appointment of Silvana Nerina Glibota-Vigo as a secretary on 31 July 2020 (1 page) |
1 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
24 December 2019 | Full accounts made up to 30 March 2019 (14 pages) |
21 November 2019 | Appointment of Mrs Silvana Nerina Glibota-Vigo as a secretary on 15 November 2019 (2 pages) |
21 November 2019 | Termination of appointment of Michael Hampson as a secretary on 14 November 2019 (1 page) |
9 October 2019 | Director's details changed for Mr David Brian Alexander on 30 August 2019 (2 pages) |
9 August 2019 | Register inspection address has been changed to 8th Floor, the Point 37 North Wharf Road London W2 1AF (1 page) |
9 August 2019 | Register(s) moved to registered inspection location 8th Floor, the Point 37 North Wharf Road London W2 1AF (1 page) |
7 June 2019 | Confirmation statement made on 30 May 2019 with updates (4 pages) |
1 April 2019 | Statement of capital following an allotment of shares on 29 March 2019
|
2 January 2019 | Full accounts made up to 31 March 2018 (28 pages) |
30 May 2018 | Change of details for Ccb Holdings Limited as a person with significant control on 4 December 2017 (2 pages) |
30 May 2018 | Confirmation statement made on 30 May 2018 with updates (4 pages) |
28 December 2017 | Full accounts made up to 25 March 2017 (14 pages) |
2 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
1 February 2017 | Termination of appointment of Neil James Barker as a director on 31 January 2017 (1 page) |
1 February 2017 | Appointment of Mr David Brian Alexander as a director on 31 January 2017 (2 pages) |
1 February 2017 | Termination of appointment of Neil James Barker as a director on 31 January 2017 (1 page) |
1 February 2017 | Appointment of Mr David Brian Alexander as a director on 31 January 2017 (2 pages) |
6 January 2017 | Full accounts made up to 26 March 2016 (15 pages) |
6 January 2017 | Full accounts made up to 26 March 2016 (15 pages) |
7 November 2016 | Appointment of Mr Michael Hampson as a secretary on 7 October 2016 (2 pages) |
7 November 2016 | Appointment of Mr Michael Hampson as a secretary on 7 October 2016 (2 pages) |
30 September 2016 | Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page) |
30 September 2016 | Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page) |
24 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
21 December 2015 | Full accounts made up to 28 March 2015 (18 pages) |
21 December 2015 | Full accounts made up to 28 March 2015 (18 pages) |
1 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
12 January 2015 | Director's details changed for Mr Neil James Barker on 5 January 2015 (2 pages) |
12 January 2015 | Director's details changed for Mr Neil James Barker on 5 January 2015 (2 pages) |
12 January 2015 | Director's details changed for Mr Neil James Barker on 5 January 2015 (2 pages) |
6 January 2015 | Full accounts made up to 29 March 2014 (23 pages) |
6 January 2015 | Full accounts made up to 29 March 2014 (23 pages) |
19 August 2014 | Appointment of Mr James Thomas Bowen as a director on 11 July 2014 (2 pages) |
19 August 2014 | Termination of appointment of David Leslie Marshall as a director on 11 July 2014 (1 page) |
19 August 2014 | Appointment of Mr James Thomas Bowen as a director on 11 July 2014 (2 pages) |
19 August 2014 | Termination of appointment of David Leslie Marshall as a director on 11 July 2014 (1 page) |
24 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
6 June 2014 | Appointment of Mr Robert John Welch as a secretary (2 pages) |
6 June 2014 | Termination of appointment of Paul Lewis as a secretary (1 page) |
6 June 2014 | Appointment of Mr Robert John Welch as a secretary (2 pages) |
6 June 2014 | Termination of appointment of Paul Lewis as a secretary (1 page) |
25 April 2014 | Appointment of Mr Neil James Barker as a director (2 pages) |
25 April 2014 | Appointment of Mr Neil James Barker as a director (2 pages) |
10 April 2014 | Termination of appointment of Jeroen Weimar as a director (1 page) |
10 April 2014 | Termination of appointment of Jeroen Weimar as a director (1 page) |
27 December 2013 | Full accounts made up to 30 March 2013 (25 pages) |
27 December 2013 | Full accounts made up to 30 March 2013 (25 pages) |
3 December 2013 | Termination of appointment of Nigel Barrett as a director (1 page) |
3 December 2013 | Termination of appointment of Nigel Barrett as a director (1 page) |
7 November 2013 | Appointment of Mr Jeroen Marcel Weimar as a director (2 pages) |
7 November 2013 | Termination of appointment of Karen Doores as a director (1 page) |
7 November 2013 | Termination of appointment of Karen Doores as a director (1 page) |
7 November 2013 | Termination of appointment of David Squire as a director (1 page) |
7 November 2013 | Termination of appointment of Michael Branigan as a director (1 page) |
7 November 2013 | Termination of appointment of David Squire as a director (1 page) |
7 November 2013 | Termination of appointment of Stephen Wickers as a director (1 page) |
7 November 2013 | Appointment of Mr Jeroen Marcel Weimar as a director (2 pages) |
7 November 2013 | Termination of appointment of Stephen Wickers as a director (1 page) |
7 November 2013 | Termination of appointment of Michael Branigan as a director (1 page) |
19 August 2013 | Appointment of Mr David Julian Squire as a director (2 pages) |
19 August 2013 | Appointment of Mr David Julian Squire as a director (2 pages) |
24 June 2013 | Appointment of Mr Stephen Anthony Wickers as a director (2 pages) |
24 June 2013 | Appointment of Mr Stephen Anthony Wickers as a director (2 pages) |
21 June 2013 | Termination of appointment of Satnam Cheema as a director (1 page) |
21 June 2013 | Termination of appointment of Jim Dow as a director (1 page) |
21 June 2013 | Termination of appointment of Adrian Jones as a director (1 page) |
21 June 2013 | Termination of appointment of Jim Dow as a director (1 page) |
21 June 2013 | Termination of appointment of Lawrence Breach as a director (1 page) |
21 June 2013 | Termination of appointment of Satnam Cheema as a director (1 page) |
21 June 2013 | Appointment of Mr Nigel Barrett as a director (2 pages) |
21 June 2013 | Termination of appointment of Adrian Jones as a director (1 page) |
21 June 2013 | Registered office address changed from C/O Centrewest London Buses Limited 3Rd Floor Macmillan House Paddington Station London W2 1TY United Kingdom on 21 June 2013 (1 page) |
21 June 2013 | Appointment of Mrs Karen Doores as a director (2 pages) |
21 June 2013 | Registered office address changed from C/O Centrewest London Buses Limited 3Rd Floor Macmillan House Paddington Station London W2 1TY United Kingdom on 21 June 2013 (1 page) |
21 June 2013 | Appointment of Mr Nigel Barrett as a director (2 pages) |
21 June 2013 | Appointment of Mr Michael Branigan as a director (2 pages) |
21 June 2013 | Termination of appointment of Lawrence Breach as a director (1 page) |
21 June 2013 | Appointment of Mr David Leslie Marshall as a director (2 pages) |
21 June 2013 | Appointment of Mr David Leslie Marshall as a director (2 pages) |
21 June 2013 | Appointment of Mr Michael Branigan as a director (2 pages) |
21 June 2013 | Appointment of Mrs Karen Doores as a director (2 pages) |
17 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (6 pages) |
17 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (6 pages) |
13 December 2012 | Full accounts made up to 31 March 2012 (24 pages) |
13 December 2012 | Full accounts made up to 31 March 2012 (24 pages) |
30 May 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (6 pages) |
30 May 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (6 pages) |
23 December 2011 | Full accounts made up to 26 March 2011 (24 pages) |
23 December 2011 | Full accounts made up to 26 March 2011 (24 pages) |
21 December 2011 | Appointment of Mr Satnam Singh Cheema as a director (2 pages) |
21 December 2011 | Appointment of Mr Satnam Singh Cheema as a director (2 pages) |
12 December 2011 | Termination of appointment of Gavin Peace as a director (1 page) |
12 December 2011 | Termination of appointment of Gavin Peace as a director (1 page) |
28 July 2011 | Appointment of Mr Paul Michael Lewis as a secretary (2 pages) |
28 July 2011 | Appointment of Mr Paul Michael Lewis as a secretary (2 pages) |
27 July 2011 | Termination of appointment of Sidney Barrie as a secretary (1 page) |
27 July 2011 | Termination of appointment of Sidney Barrie as a secretary (1 page) |
15 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (6 pages) |
15 June 2011 | Registered office address changed from C/O Centrewest London Buses Ltd 3Rd Floor Macmillan House Paddington Stattion Paddington London W2 1TY on 15 June 2011 (1 page) |
15 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (6 pages) |
15 June 2011 | Registered office address changed from C/O Centrewest London Buses Ltd 3Rd Floor Macmillan House Paddington Stattion Paddington London W2 1TY on 15 June 2011 (1 page) |
21 April 2011 | Termination of appointment of Leon Daniels as a director (1 page) |
21 April 2011 | Termination of appointment of Leon Daniels as a director (1 page) |
23 December 2010 | Full accounts made up to 27 March 2010 (25 pages) |
23 December 2010 | Full accounts made up to 27 March 2010 (25 pages) |
16 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
16 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
16 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
16 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
16 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
16 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
16 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
16 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
15 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
15 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
25 June 2010 | Director's details changed for Adrian Mark Jones on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Adrian Mark Jones on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Adrian Mark Jones on 1 October 2009 (2 pages) |
14 June 2010 | Termination of appointment of Lucy Shaw as a director (1 page) |
14 June 2010 | Termination of appointment of Lucy Shaw as a director (1 page) |
1 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (7 pages) |
1 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (7 pages) |
23 April 2010 | Director's details changed for Lawrence Breach on 1 December 2009 (2 pages) |
23 April 2010 | Director's details changed for Lawrence Breach on 1 December 2009 (2 pages) |
23 April 2010 | Director's details changed for Lawrence Breach on 1 December 2009 (2 pages) |
31 January 2010 | Full accounts made up to 28 March 2009 (24 pages) |
31 January 2010 | Full accounts made up to 28 March 2009 (24 pages) |
18 January 2010 | Appointment of Sidney Barrie as a secretary (3 pages) |
18 January 2010 | Appointment of Sidney Barrie as a secretary (3 pages) |
11 January 2010 | Termination of appointment of Jim Dow as a secretary (2 pages) |
11 January 2010 | Termination of appointment of Jim Dow as a secretary (2 pages) |
2 January 2010 | Termination of appointment of Paul Bromfield as a director (1 page) |
2 January 2010 | Appointment of Lawrence Breach as a director (2 pages) |
2 January 2010 | Termination of appointment of Paul Bromfield as a director (1 page) |
2 January 2010 | Appointment of Lawrence Breach as a director (2 pages) |
30 December 2009 | Termination of appointment of Russell Hargrave as a director (2 pages) |
30 December 2009 | Director's details changed for Jim Dow on 1 December 2009 (3 pages) |
30 December 2009 | Termination of appointment of Russell Hargrave as a director (2 pages) |
30 December 2009 | Director's details changed for Jim Dow on 1 December 2009 (3 pages) |
30 December 2009 | Director's details changed for Leon Alistair Daniels on 27 October 2009 (3 pages) |
30 December 2009 | Director's details changed for Adrian Mark Jones on 1 December 2009 (4 pages) |
30 December 2009 | Director's details changed for Adrian Mark Jones on 1 December 2009 (4 pages) |
30 December 2009 | Appointment of Gavin Peace as a director (4 pages) |
30 December 2009 | Appointment of Gavin Peace as a director (4 pages) |
30 December 2009 | Director's details changed for Adrian Mark Jones on 1 December 2009 (4 pages) |
30 December 2009 | Director's details changed for Jim Dow on 1 December 2009 (3 pages) |
30 December 2009 | Director's details changed for Leon Alistair Daniels on 27 October 2009 (3 pages) |
4 November 2009 | Director's details changed for Lucy Nicola Shaw on 12 October 2009 (3 pages) |
4 November 2009 | Director's details changed for Lucy Nicola Shaw on 12 October 2009 (3 pages) |
12 June 2009 | Return made up to 30/05/09; full list of members (10 pages) |
12 June 2009 | Return made up to 30/05/09; full list of members (10 pages) |
14 April 2009 | Director's change of particulars / nicola shaw / 09/03/2009 (1 page) |
14 April 2009 | Director's change of particulars / nicola shaw / 09/03/2009 (1 page) |
13 April 2009 | Director's change of particulars / adrian jones / 30/03/2009 (1 page) |
13 April 2009 | Director's change of particulars / adrian jones / 30/03/2009 (1 page) |
12 March 2009 | Director appointed nicola shaw (1 page) |
12 March 2009 | Appointment terminated director david kaye (1 page) |
12 March 2009 | Appointment terminated director david kaye (1 page) |
12 March 2009 | Director appointed nicola shaw (1 page) |
22 January 2009 | Full accounts made up to 29 March 2008 (25 pages) |
22 January 2009 | Full accounts made up to 29 March 2008 (25 pages) |
23 October 2008 | Director and secretary appointed jim dow logged form (1 page) |
23 October 2008 | Director and secretary appointed jim dow logged form (1 page) |
16 October 2008 | Appointment terminated director jeffrey tucker (1 page) |
16 October 2008 | Director's change of particulars / russell hargrave / 13/10/2008 (1 page) |
16 October 2008 | Director's change of particulars / russell hargrave / 13/10/2008 (1 page) |
16 October 2008 | Appointment terminated director jeffrey tucker (1 page) |
3 October 2008 | Return made up to 30/05/08; full list of members (10 pages) |
3 October 2008 | Return made up to 30/05/08; full list of members (10 pages) |
2 October 2008 | Director appointed russell hargrave (1 page) |
2 October 2008 | Director appointed russell hargrave (1 page) |
11 September 2008 | Appointment terminated director graham belgum (1 page) |
11 September 2008 | Appointment terminated director graham belgum (1 page) |
21 August 2008 | Director appointed dave kaye (1 page) |
21 August 2008 | Director appointed dave kaye (1 page) |
30 July 2008 | Secretary appointed jim dow (1 page) |
30 July 2008 | Secretary appointed jim dow (1 page) |
17 July 2008 | Director's change of particulars / leon daniels / 15/07/2008 (1 page) |
17 July 2008 | Appointment terminated secretary colman moher (1 page) |
17 July 2008 | Director's change of particulars / leon daniels / 15/07/2008 (1 page) |
17 July 2008 | Appointment terminated secretary colman moher (1 page) |
2 February 2008 | Full accounts made up to 31 March 2007 (23 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (23 pages) |
22 November 2007 | Return made up to 30/05/07; no change of members (7 pages) |
22 November 2007 | Return made up to 30/05/07; no change of members (7 pages) |
22 May 2007 | New secretary appointed (2 pages) |
22 May 2007 | New secretary appointed (2 pages) |
22 May 2007 | Secretary resigned;director resigned (1 page) |
22 May 2007 | Secretary resigned;director resigned (1 page) |
21 May 2007 | New director appointed (2 pages) |
21 May 2007 | New director appointed (2 pages) |
5 April 2007 | Director resigned (1 page) |
5 April 2007 | Director resigned (1 page) |
15 February 2007 | Full accounts made up to 31 March 2006 (23 pages) |
15 February 2007 | Full accounts made up to 31 March 2006 (23 pages) |
30 October 2006 | Director resigned (1 page) |
30 October 2006 | Director resigned (1 page) |
25 July 2006 | Return made up to 30/05/06; no change of members (8 pages) |
25 July 2006 | Return made up to 30/05/06; no change of members (8 pages) |
12 May 2006 | New director appointed (2 pages) |
12 May 2006 | New director appointed (2 pages) |
21 April 2006 | Director resigned (1 page) |
21 April 2006 | Director resigned (1 page) |
27 February 2006 | Full accounts made up to 31 March 2005 (19 pages) |
27 February 2006 | Full accounts made up to 31 March 2005 (19 pages) |
30 January 2006 | Director resigned (1 page) |
30 January 2006 | New director appointed (1 page) |
30 January 2006 | New director appointed (1 page) |
30 January 2006 | Director resigned (1 page) |
25 November 2005 | New secretary appointed;new director appointed (2 pages) |
25 November 2005 | New secretary appointed;new director appointed (2 pages) |
22 November 2005 | New director appointed (2 pages) |
22 November 2005 | New director appointed (2 pages) |
13 October 2005 | New director appointed (3 pages) |
13 October 2005 | Secretary resigned;director resigned (1 page) |
13 October 2005 | Secretary resigned;director resigned (1 page) |
13 October 2005 | New director appointed (3 pages) |
15 September 2005 | Return made up to 30/05/05; full list of members (3 pages) |
15 September 2005 | Return made up to 30/05/05; full list of members (3 pages) |
27 January 2005 | Full accounts made up to 31 March 2004 (19 pages) |
27 January 2005 | Full accounts made up to 31 March 2004 (19 pages) |
17 November 2004 | Director resigned (1 page) |
17 November 2004 | Director resigned (1 page) |
20 August 2004 | Director resigned (1 page) |
20 August 2004 | Return made up to 30/05/04; no change of members (9 pages) |
20 August 2004 | Director resigned (1 page) |
20 August 2004 | Return made up to 30/05/04; no change of members (9 pages) |
17 August 2004 | Director's particulars changed (1 page) |
17 August 2004 | Director's particulars changed (1 page) |
2 February 2004 | Full accounts made up to 31 March 2003 (20 pages) |
2 February 2004 | Full accounts made up to 31 March 2003 (20 pages) |
15 December 2003 | Director's particulars changed (1 page) |
15 December 2003 | Director's particulars changed (1 page) |
10 October 2003 | Director resigned (1 page) |
10 October 2003 | Director resigned (1 page) |
14 July 2003 | Return made up to 30/05/03; no change of members
|
14 July 2003 | Return made up to 30/05/03; no change of members
|
8 February 2003 | New director appointed (3 pages) |
8 February 2003 | New director appointed (3 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (22 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (22 pages) |
16 June 2002 | Return made up to 30/05/02; full list of members (9 pages) |
16 June 2002 | Return made up to 30/05/02; full list of members (9 pages) |
19 April 2002 | Director resigned (1 page) |
19 April 2002 | Director resigned (1 page) |
15 March 2002 | Amended full accounts made up to 31 March 2001 (22 pages) |
15 March 2002 | Amended full accounts made up to 31 March 2001 (22 pages) |
7 January 2002 | Full accounts made up to 31 March 2001 (22 pages) |
7 January 2002 | Full accounts made up to 31 March 2001 (22 pages) |
28 December 2001 | New director appointed (3 pages) |
28 December 2001 | New director appointed (2 pages) |
28 December 2001 | New director appointed (2 pages) |
28 December 2001 | New director appointed (3 pages) |
27 September 2001 | Return made up to 30/05/01; full list of members
|
27 September 2001 | Return made up to 30/05/01; full list of members
|
23 April 2001 | Registered office changed on 23/04/01 from: chequers lane dagenham essex RM9 6QD (1 page) |
23 April 2001 | Registered office changed on 23/04/01 from: chequers lane dagenham essex RM9 6QD (1 page) |
23 April 2001 | New director appointed (2 pages) |
23 April 2001 | New director appointed (2 pages) |
1 February 2001 | Director resigned (1 page) |
1 February 2001 | Director resigned (1 page) |
31 January 2001 | Full accounts made up to 31 March 2000 (21 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (21 pages) |
25 September 2000 | Return made up to 30/05/00; full list of members (9 pages) |
25 September 2000 | New secretary appointed;new director appointed (2 pages) |
25 September 2000 | Return made up to 30/05/00; full list of members (9 pages) |
25 September 2000 | New secretary appointed;new director appointed (2 pages) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | Secretary resigned (1 page) |
21 August 2000 | Secretary resigned (1 page) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | New director appointed (2 pages) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | Secretary resigned;director resigned (1 page) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | Secretary resigned;director resigned (1 page) |
21 August 2000 | New director appointed (2 pages) |
21 August 2000 | Director resigned (1 page) |
2 March 2000 | Company name changed capital citybus LIMITED\certificate issued on 03/03/00 (2 pages) |
2 March 2000 | Company name changed capital citybus LIMITED\certificate issued on 03/03/00 (2 pages) |
26 October 1999 | Full accounts made up to 31 March 1999 (21 pages) |
26 October 1999 | Full accounts made up to 31 March 1999 (21 pages) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | Return made up to 30/05/99; full list of members
|
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | Return made up to 30/05/99; full list of members
|
21 July 1999 | New director appointed (2 pages) |
21 January 1999 | New director appointed (4 pages) |
21 January 1999 | New director appointed (4 pages) |
29 October 1998 | New director appointed (2 pages) |
29 October 1998 | New director appointed (2 pages) |
23 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
23 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
20 October 1998 | New secretary appointed (2 pages) |
20 October 1998 | New director appointed (3 pages) |
20 October 1998 | New director appointed (3 pages) |
20 October 1998 | New secretary appointed (2 pages) |
13 August 1998 | New director appointed (6 pages) |
13 August 1998 | New director appointed (6 pages) |
28 July 1998 | New secretary appointed (3 pages) |
28 July 1998 | New director appointed (3 pages) |
28 July 1998 | New director appointed (3 pages) |
28 July 1998 | New secretary appointed (3 pages) |
23 July 1998 | Memorandum and Articles of Association (5 pages) |
23 July 1998 | Conve 01/07/98 (1 page) |
23 July 1998 | Memorandum and Articles of Association (5 pages) |
23 July 1998 | Auditor's resignation (1 page) |
23 July 1998 | Resolutions
|
23 July 1998 | Secretary resigned (1 page) |
23 July 1998 | Conve 01/07/98 (1 page) |
23 July 1998 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
23 July 1998 | Resolutions
|
23 July 1998 | Director resigned (1 page) |
23 July 1998 | Director resigned (1 page) |
23 July 1998 | Auditor's resignation (1 page) |
23 July 1998 | Resolutions
|
23 July 1998 | Secretary resigned (1 page) |
23 July 1998 | Resolutions
|
23 July 1998 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
8 July 1998 | New director appointed (2 pages) |
8 July 1998 | New director appointed (2 pages) |
8 June 1998 | Return made up to 30/05/98; no change of members
|
8 June 1998 | Return made up to 30/05/98; no change of members
|
27 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
27 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
29 September 1997 | New secretary appointed (2 pages) |
29 September 1997 | New secretary appointed (2 pages) |
29 September 1997 | Secretary resigned (1 page) |
29 September 1997 | Secretary resigned (1 page) |
13 June 1997 | Director resigned (1 page) |
13 June 1997 | Director resigned (1 page) |
10 June 1997 | Return made up to 30/05/97; no change of members
|
10 June 1997 | Return made up to 30/05/97; no change of members
|
29 April 1997 | Director's particulars changed (1 page) |
29 April 1997 | Director's particulars changed (1 page) |
3 February 1997 | Full accounts made up to 31 December 1995 (13 pages) |
3 February 1997 | Full accounts made up to 31 December 1995 (13 pages) |
1 February 1997 | Director resigned (1 page) |
1 February 1997 | Director resigned (1 page) |
1 February 1997 | Director resigned (1 page) |
1 February 1997 | Director resigned (1 page) |
13 January 1997 | Return made up to 30/05/96; full list of members
|
13 January 1997 | Return made up to 30/05/96; full list of members
|
25 June 1996 | Auditor's resignation (1 page) |
25 June 1996 | Auditor's resignation (1 page) |
29 January 1996 | New director appointed (2 pages) |
29 January 1996 | New director appointed (2 pages) |
17 January 1996 | Memorandum and Articles of Association (15 pages) |
17 January 1996 | Memorandum and Articles of Association (15 pages) |
4 January 1996 | Particulars of mortgage/charge (19 pages) |
4 January 1996 | Particulars of mortgage/charge (19 pages) |
4 January 1996 | Particulars of mortgage/charge (19 pages) |
4 January 1996 | Particulars of mortgage/charge (19 pages) |
4 January 1996 | Particulars of mortgage/charge (19 pages) |
4 January 1996 | Particulars of mortgage/charge (23 pages) |
4 January 1996 | Particulars of mortgage/charge (19 pages) |
4 January 1996 | Particulars of mortgage/charge (23 pages) |
3 January 1996 | Declaration of assistance for shares acquisition (8 pages) |
3 January 1996 | Declaration of assistance for shares acquisition (6 pages) |
3 January 1996 | Resolutions
|
3 January 1996 | Resolutions
|
3 January 1996 | Resolutions
|
3 January 1996 | Declaration of assistance for shares acquisition (8 pages) |
3 January 1996 | Resolutions
|
3 January 1996 | Declaration of assistance for shares acquisition (6 pages) |
29 December 1995 | Us$ nc 0/1 20/12/95 (1 page) |
29 December 1995 | Resolutions
|
29 December 1995 | Us$ nc 0/1 20/12/95 (1 page) |
29 December 1995 | Resolutions
|
29 December 1995 | Resolutions
|
29 December 1995 | Ad 20/12/95--------- us$ si 1@1=1 us$ ic 0/1 (2 pages) |
29 December 1995 | Ad 20/12/95--------- us$ si 1@1=1 us$ ic 0/1 (2 pages) |
29 December 1995 | Resolutions
|
29 December 1995 | Resolutions
|
29 December 1995 | Resolutions
|
29 December 1995 | Resolutions
|
29 December 1995 | Resolutions
|
29 December 1995 | Resolutions
|
29 December 1995 | Resolutions
|
22 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 November 1995 | Full accounts made up to 31 December 1994 (16 pages) |
9 November 1995 | Full accounts made up to 31 December 1994 (16 pages) |
2 November 1995 | New secretary appointed;director resigned (4 pages) |
2 November 1995 | New secretary appointed;director resigned (4 pages) |
2 November 1995 | Director resigned (4 pages) |
2 November 1995 | Director resigned (4 pages) |
2 November 1995 | Director resigned (4 pages) |
2 November 1995 | Director resigned (4 pages) |
1 November 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
1 November 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
31 May 1995 | Return made up to 30/05/95; full list of members (16 pages) |
31 May 1995 | Return made up to 30/05/95; full list of members (16 pages) |
22 May 1995 | Particulars of mortgage/charge (6 pages) |
22 May 1995 | Particulars of mortgage/charge (6 pages) |
20 March 1995 | New director appointed (2 pages) |
20 March 1995 | New director appointed (2 pages) |
20 March 1995 | New director appointed (2 pages) |
20 March 1995 | New director appointed (2 pages) |
11 November 1993 | Full accounts made up to 31 December 1992 (14 pages) |
11 November 1993 | Full accounts made up to 31 December 1992 (14 pages) |
22 July 1993 | Company name changed\certificate issued on 22/07/93 (2 pages) |
22 July 1993 | Company name changed\certificate issued on 22/07/93 (2 pages) |
24 May 1989 | Resolutions
|
24 May 1989 | Resolutions
|
21 June 1988 | Resolutions
|
21 June 1988 | Resolutions
|
13 June 1988 | Resolutions
|
13 June 1988 | Resolutions
|
3 June 1988 | Company name changed\certificate issued on 03/06/88 (2 pages) |
3 June 1988 | Company name changed\certificate issued on 03/06/88 (2 pages) |
5 February 1988 | Incorporation (14 pages) |
5 February 1988 | Incorporation (14 pages) |